WARN
wise
Home
WARN Notices
Services
About
The WARN Act
Help
Contact
Privacy Policy
Terms & Conditions
Support
Help
Contact
Policy
Terms
Get Started
Sign Up
Login
Profile
Settings
Log Out
Sign Up
Login
Dashboard
Settings
Log Out
Riverside County
California
5764
Total layoffs since
2024
90
Total notices since
2024
More WARN Notices in
Riverside County
View All Notices
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution
Not Available
Affected Workers
4
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Palo Verde Hospital
Not Available
Affected Workers
99
Notice Date
12/3/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
Swift Beef Company
Not Available
Affected Workers
374
Notice Date
12/4/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251204
View Details
New
Company
G&C Staffing, LLC (Gold Flora)
Not Available
Affected Workers
12
Notice Date
12/11/2025
—
Effective Date
2/10/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
New
Company
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251215
View Details
New
Company
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251215
View Details
New
Company
Wabash National LP
Not Available
Affected Workers
94
Notice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260114
View Details
New
Company
Wabash National LP
Not Available
Affected Workers
6
Notice Date
1/14/2026
—
Effective Date
3/6/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260114
View Details
New
Company
Nestle USA, Inc. Mira Loma Distribution Center
Not Available
Affected Workers
88
Notice Date
1/14/2026
—
Effective Date
3/13/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
—
City
—
State
California
—
Address
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA260114
View Details
New
Company
Infineon Technologies Americas Corp
Infineon
Not Available
Affected Workers
7
Notice Date
11/4/2025
—
Effective Date
11/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
23240 Hancock Ave Murrieta CA 92562
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA251104
View Details
New
Company
Family YMCA of the Desert
Not Available
Affected Workers
110
Notice Date
9/9/2025
—
Effective Date
11/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
73751 Magnesia Falls Dr Palm Desert CA 92260
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250909
View Details
New
Company
Crothall Healthcare
Crothall Healthcare
Not Available
Affected Workers
55
Notice Date
4/1/2025
—
Effective Date
4/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
800 S. Main Street Corona CA 92882
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRHCA250401
View Details
New
Company
G&C Staffing, LLC ""Gold Flora""
Not Available
Affected Workers
27
Notice Date
9/16/2025
—
Effective Date
11/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
64125 19th Avenue Desert Hot Springs CA 92240
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250916
View Details
New
Company
Mountain Valley Express, LLC
Mountain Valley Express, LLC
Not Available
Affected Workers
23
Notice Date
12/5/2024
—
Effective Date
1/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
4685 Pier Enterprises Way Jurupa Valley CA 91752
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
MOVXCA241205
View Details
New
Company
Forest River Inc.
Forest River, Inc.
Not Available
Affected Workers
239
Notice Date
10/16/2024
—
Effective Date
12/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
920 West Mayberry Avenue Hemet CA 92543
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FORNCA241016
View Details
New
Company
CRST Expedited, Inc.
CRST Lincoln Sales, Inc. dba CRST Equipment Solutions, Inc.
Not Available
Affected Workers
10
Notice Date
7/28/2025
—
Effective Date
9/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Other Services (except Public Administration)
—
City
—
State
California
—
Address
5150 Wilson St. JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA250728
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
14
Notice Date
11/15/2024
—
Effective Date
2/2/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
5680 Mission Blvd Riverside CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Infineon Technologies Americas Corp
Infineon Technologies Americas Corp.
Not Available
Affected Workers
3
Notice Date
2/5/2025
—
Effective Date
2/14/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
23240 Hancock Avenue, Suite 300 Murrieta CA 92562
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA250205
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
4
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1363 Citrus Avenue Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Smart & Final Logistics, LLC
Not Available
Affected Workers
194
Notice Date
2/18/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
2360 Cottonwood Avenue Riverside CA 92508
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
Decra Roofing Systems, Inc.
Not Available
Affected Workers
4
Notice Date
7/29/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1230 Railroad St. Corona CA 92882
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250729
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
10861 Magnolia Avenue Riverside CA 92505
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Lazy Dog
Not Available
Affected Workers
89
Notice Date
7/22/2025
—
Effective Date
9/19/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
40754 Winchester Rd. Temecula CA 92591
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250722
View Details
New
Company
Dart Container Corporation
Not Available
Affected Workers
171
Notice Date
10/2/2025
—
Effective Date
2/27/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
150 N. Maple St. Corona CA 92880
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251002
View Details
New
Company
G&C Staffing, LLC (Gold Flora)
Not Available
Affected Workers
12
Notice Date
12/11/2025
—
Effective Date
2/10/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
—
City
Desert Hot Springs
—
State
California
—
Address
64125 19th Avenue
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251211
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
12/15/2025
—
Effective Date
2/13/2025
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Riverside
—
State
California
—
Address
1363 Citrus Avenue
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA251215
View Details
New
Company
Swift Beef Company
Not Available
Affected Workers
374
Notice Date
12/4/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
Permanent
—
Closure / Layoff
Closure
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
Riverside
—
State
California
—
Address
15555 Meridian Parkway
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251204
View Details
New
Company
Forever 21
F21 OpCO, LLC dba Forever 21
Not Available
Affected Workers
63
Notice Date
2/26/2025
—
Effective Date
4/23/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
3700 Galleria at Tyler Mall Riverside CA 92503
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FO2CA250226
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
6/18/2025
—
Effective Date
6/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
10800 Magnolia Ave Riverside CA 92505
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250618
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
104
Notice Date
6/16/2025
—
Effective Date
8/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5350 Wilson St. JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA250616
View Details
New
Company
Cremach Tech, Inc.
Not Available
Affected Workers
88
Notice Date
10/29/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
369 Meyer Circle Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241029
View Details
New
Company
Evergreen Recycling, Inc
Not Available
Affected Workers
57
Notice Date
1/23/2025
—
Effective Date
3/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
875 Michigan Avenue Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250123
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
493
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
3404 Indian Avenue Perris CA 92571
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
Town Hospice & Palliative Care LLC dba Suncrest Hospice Inland Empire
Not Available
Affected Workers
23
Notice Date
8/20/2025
—
Effective Date
11/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
6465 Sycamore Canyon Blvd. Suie 150 Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250820
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
4
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
24103 San Michele Road Moreno Valley CA 92551
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
1/22/2025
—
Effective Date
3/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1840 California Avenue Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250122
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
6
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
29605 Solana Way Temecula CA 92591
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
13
Notice Date
11/15/2024
—
Effective Date
3/6/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
23470 Sunnymead Blvd Moreno Valley CA 92553
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
581
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
17800 Perris Blvd Moreno Valley CA 92551
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
DMSI
DMSI
Not Available
Affected Workers
28
Notice Date
12/10/2024
—
Effective Date
1/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Administrative and Support and Waste Management and Remediation Services
—
City
—
State
California
—
Address
17350 Perris Blvd Moreno Valey CA 92551
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
DMCA241210
View Details
New
Company
Benson House, Inc.
Benson House, Inc.
Not Available
Affected Workers
33
Notice Date
10/16/2024
—
Effective Date
12/15/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
35525 Pony Trail Road Hemet CA 92545
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BEHNCA241016
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1830)
Not Available
Affected Workers
2
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1830 California Ave. Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
Infineon Technologies Americas Corp
Infineon Technologies Americas Corp.
Not Available
Affected Workers
19
Notice Date
10/1/2024
—
Effective Date
10/11/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
23240 Hancock Avenue, Suite 300 Murrieta CA 92562
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
INTMCA241001
View Details
New
Company
Air Distribution Technologies
Not Available
Affected Workers
111
Notice Date
5/7/2025
—
Effective Date
7/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
3847 Wabash Drive Mira Loma CA 91752
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250507
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1830)
Not Available
Affected Workers
2
Notice Date
8/19/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1830 California Ave Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250819
View Details
New
Company
Essendant
Essendant
Not Available
Affected Workers
146
Notice Date
9/4/2025
—
Effective Date
12/31/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
4555 Redlands Ave Perris CA 92571
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ESCA250904
View Details
New
Company
Benson House, Inc.
Benson House, Inc.
Not Available
Affected Workers
44
Notice Date
10/16/2024
—
Effective Date
12/15/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
41218 Crest Drive Hemet CA 92545
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BEHNCA241016
View Details
New
Company
Peabody Engineering & Supply, Inc.
Not Available
Affected Workers
19
Notice Date
10/24/2025
—
Effective Date
8/29/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
13435 Estelle Street Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251024
View Details
New
Company
Genesis Supreme RV, Inc.
Not Available
Affected Workers
18
Notice Date
2/26/2025
—
Effective Date
3/28/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
3411 N. Perris Boulevard Perris CA 92571
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250226
View Details
New
Company
Cremach Tech, Inc.
Not Available
Affected Workers
27
Notice Date
10/29/2024
—
Effective Date
12/31/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
390 B Meyer Circle Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241029
View Details
New
Company
Decra Roofing Systems, Inc.
Not Available
Affected Workers
57
Notice Date
7/28/2025
—
Effective Date
9/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1230 Railroad Street Corona CA 92882
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250728
View Details
New
Company
Thermal Structures, Inc.
Thermal Structures, Inc.
Not Available
Affected Workers
447
Notice Date
9/16/2025
—
Effective Date
11/24/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2362 Railroad Street Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THSNCA250916
View Details
New
Company
Walmart
Walmart
Not Available
Affected Workers
106
Notice Date
9/8/2025
—
Effective Date
12/12/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
859 W Florida Ave, Hemet CA 92543
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
WACA250908
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
17
Notice Date
11/15/2024
—
Effective Date
3/8/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
581 N. Main Street 102 Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
7
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1830 California Avenue Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
SSB Manufacturing Company
Not Available
Affected Workers
180
Notice Date
5/6/2025
—
Effective Date
7/5/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
23700 Cactus Avenue Moreno Valley CA 92553
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250506
View Details
New
Company
Ford, Walker, Haggerty & Behar, LLP (FWHB)
Ford, Walker, Haggerty & Behar, LLP (FWHB)
Not Available
Affected Workers
3
Notice Date
5/5/2025
—
Effective Date
6/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Professional, Scientific, and Technical Services
—
City
—
State
California
—
Address
391 N. Main Street Suite 201 Corona CA 92880
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FOWACA250505
View Details
New
Company
International Flavors & Fragrances
Not Available
Affected Workers
36
Notice Date
7/23/2025
—
Effective Date
9/22/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
790 East Harrison Street Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250723
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
1
Notice Date
7/18/2025
—
Effective Date
9/16/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
41611 Date Street Murrieta CA 92562
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250718
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
11
Notice Date
11/15/2024
—
Effective Date
3/7/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
68-580 Ramon Road Cathedral City CA 92234
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Smart & Final Stores, LLC
Not Available
Affected Workers
23
Notice Date
2/18/2025
—
Effective Date
4/21/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2360 Cottonwood Avenue Riverside CA 92508
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250218
View Details
New
Company
F&E Aircraft Maintenance dba FEAM Aero, LLC
Not Available
Affected Workers
6
Notice Date
3/12/2025
—
Effective Date
5/10/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
17405 Heacock Street Moreno Valley CA 92551
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250312
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
10
Notice Date
11/15/2024
—
Effective Date
2/26/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
31505 Date Palm Drive Suite 2 Cathedral City CA 92234
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1850)
Not Available
Affected Workers
2
Notice Date
8/25/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1850 California Ave. Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250825
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution
Not Available
Affected Workers
4
Notice Date
12/3/2025
—
Effective Date
2/2/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5350 Wilson Street JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA251203
View Details
New
Company
Palo Verde Hospital
Not Available
Affected Workers
99
Notice Date
12/3/2025
—
Effective Date
1/24/2026
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
250 N First Street Blythe CA 92225
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251203
View Details
New
Company
Clarion Management, Inc.
Clarion Management, Inc.
Not Available
Affected Workers
2
Notice Date
2/19/2025
—
Effective Date
4/20/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Real Estate and Rental and Leasing
—
City
—
State
California
—
Address
1213 W. Street Corona CA 92882
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CLMNCA250219
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1850)
Not Available
Affected Workers
2
Notice Date
8/19/2025
—
Effective Date
8/4/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1850 California Ave Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250819
View Details
New
Company
CJ Logistics America
Not Available
Affected Workers
111
Notice Date
4/29/2025
—
Effective Date
6/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
6275 Lance Dr. Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250429
View Details
New
Company
First Student
First Student
Not Available
Affected Workers
109
Notice Date
3/26/2025
—
Effective Date
6/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5006 Calle Raphael Palm Springs CA 92264
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
FISCA250326
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1830)
Not Available
Affected Workers
1
Notice Date
8/25/2025
—
Effective Date
8/25/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1830 California Ave Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA250825
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
8
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
45460 Fargo Street Indio CA 92201
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals
Not Available
Affected Workers
1
Notice Date
9/23/2024
—
Effective Date
11/22/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
182 Granite Street Corona CA 92879
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA240923
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
15
Notice Date
11/15/2024
—
Effective Date
3/11/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
246 State Highway 111 Indio CA 92201
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
22
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
40605 Winchester Road Temecula CA 92591
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Field Controls, LLC
Not Available
Affected Workers
5
Notice Date
9/11/2024
—
Effective Date
9/13/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
9154 Stellar Court Corona CA 92883
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA240911
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution
Not Available
Affected Workers
7
Notice Date
7/29/2025
—
Effective Date
9/27/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5350 Wilson St. JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA250729
View Details
New
Company
Dart Container Corporation
Not Available
Affected Workers
100
Notice Date
10/23/2024
—
Effective Date
12/23/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
150 N. Maple Street Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241023
View Details
New
Company
CRST Expedited, Inc.
CRST Expedited, Inc. dba CRST The Transportation Solution, Inc.
Not Available
Affected Workers
4
Notice Date
6/16/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
5350 Wilson St JURUPA VALLEY CA 92509
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CRENCA250616
View Details
New
Company
Thermal Structures, Inc.
Thermal Structures, Inc.
Not Available
Affected Workers
40
Notice Date
10/9/2024
—
Effective Date
11/25/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
2362 Railroad Street Corona CA 92878
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
THSNCA241009
View Details
New
Company
Primo Brands, Inc.
Primo Brands, Inc.
Not Available
Affected Workers
2
Notice Date
3/26/2025
—
Effective Date
7/1/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Accommodation and Food Services
—
City
—
State
California
—
Address
1363 Citrus Avenue Riverside CA 92507
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
PRBNCA250326
View Details
New
Company
Maersk Warehousing & Distribution Services USA LLC
Not Available
Affected Workers
75
Notice Date
3/5/2025
—
Effective Date
4/30/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Transportation and Warehousing
—
City
—
State
California
—
Address
4323 Indian Ave. Perris CA 92571
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA250305
View Details
New
Company
Kaiser Foundation
Kaiser Foundation Hospitals (1850)
Not Available
Affected Workers
1
Notice Date
10/7/2025
—
Effective Date
9/17/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
1850 California Ave. Corona CA 92881
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
KAFCA251007
View Details
New
Company
ZOLL Medical Corporation
Not Available
Affected Workers
96
Notice Date
10/3/2025
—
Effective Date
12/15/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Manufacturing
—
City
—
State
California
—
Address
1100 Bird Center Drive Palm Springs CA 92262
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA251003
View Details
New
Company
Advance Stores Company, Incorporated
Advance Stores Company, Incorporated and its subsidiary, Golden State Supply LLC
Not Available
Affected Workers
12
Notice Date
11/15/2024
—
Effective Date
3/9/2025
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Retail Trade
—
City
—
State
California
—
Address
2048 W Florida Avenue Hemet CA 92545
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
ADSOCA241115
View Details
New
Company
Green Thumb Produce, Inc.
Not Available
Affected Workers
112
Notice Date
10/1/2024
—
Effective Date
12/1/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Wholesale Trade
—
City
—
State
California
—
Address
2648 Ramsey Street Banning CA 92220
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
CA241001
View Details
New
Company
Benson House, Inc.
Benson House, Inc.
Not Available
Affected Workers
44
Notice Date
10/16/2024
—
Effective Date
12/15/2024
—
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Union
—
Source
edd.ca.gov
Industry
Health Care and Social Assistance
—
City
—
State
California
—
Address
29220 Via Las Palmas Thousand Palms CA 92276
—
County
Riverside County
—
Region
—
Sign up for free to unhide address info
Sign Up
or
Login
BEHNCA241016
View Details
New